Floor 4
Manchester
M2 3HZ
Director Name | Mr Mukesh Babubhai Kapadia |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 24 years, 3 months (closed 26 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Mosley Street Floor 4 Manchester M2 3HZ |
Secretary Name | Mr Ajay Babubhai Kapadia |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 January 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 24 years, 3 months (closed 26 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Mosley Street Floor 4 Manchester M2 3HZ |
Director Name | Mr Christopher Frank Dunn |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(same day as company formation) |
Role | Solicitor |
Correspondence Address | 71 Princess Street Manchester Lancashire M2 4HL |
Director Name | Jeremy Peter Orrell |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Greylands Close Sale Cheshire M33 6GS |
Secretary Name | Jeremy Peter Orrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Greylands Close Sale Cheshire M33 6GS |
Director Name | Babubhai Hiralal Kapadia |
---|---|
Date of Birth | March 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 9 months (resigned 11 November 2002) |
Role | Company Director |
Correspondence Address | 4 The Spinney Cheadle Cheshire SK8 1JA |
Website | andrewmercer.co.uk |
---|---|
Telephone | 0161 9344000 |
Telephone region | Manchester |
Registered Address | 61 Mosley Street Floor 4 Manchester M2 3HZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Andrew Mercer LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2016 | Application to strike the company off the register (3 pages) |
2 February 2016 | Application to strike the company off the register (3 pages) |
15 January 2015 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
15 January 2015 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
24 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
19 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
18 November 2013 | Registered office address changed from Failsworth Mill Ashton Road West Failsworth Manchester M35 0FR on 18 November 2013 (1 page) |
18 November 2013 | Registered office address changed from Failsworth Mill Ashton Road West Failsworth Manchester M35 0FR on 18 November 2013 (1 page) |
4 June 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
4 June 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
8 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (4 pages) |
8 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (4 pages) |
8 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
22 May 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
11 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (3 pages) |
11 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (3 pages) |
11 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (3 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
4 October 2011 | Resolutions
|
4 October 2011 | Resolutions
|
19 November 2010 | Secretary's details changed for Ajay Babubhai Kapadia on 4 November 2010 (1 page) |
19 November 2010 | Secretary's details changed for Ajay Babubhai Kapadia on 4 November 2010 (1 page) |
19 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (3 pages) |
19 November 2010 | Director's details changed for Ajay Babubhai Kapadia on 4 November 2010 (2 pages) |
19 November 2010 | Director's details changed for Mukesh Babubhai Kapadia on 4 November 2010 (2 pages) |
19 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (3 pages) |
19 November 2010 | Director's details changed for Mukesh Babubhai Kapadia on 4 November 2010 (2 pages) |
19 November 2010 | Director's details changed for Mukesh Babubhai Kapadia on 4 November 2010 (2 pages) |
19 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (3 pages) |
19 November 2010 | Director's details changed for Ajay Babubhai Kapadia on 4 November 2010 (2 pages) |
19 November 2010 | Secretary's details changed for Ajay Babubhai Kapadia on 4 November 2010 (1 page) |
19 November 2010 | Director's details changed for Ajay Babubhai Kapadia on 4 November 2010 (2 pages) |
26 October 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
26 October 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
19 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
28 September 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
28 September 2009 | Resolutions
|
28 September 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
28 September 2009 | Resolutions
|
18 November 2008 | Return made up to 05/11/08; full list of members (3 pages) |
18 November 2008 | Return made up to 05/11/08; full list of members (3 pages) |
8 October 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
8 October 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
4 January 2008 | Return made up to 05/11/07; full list of members (2 pages) |
4 January 2008 | Return made up to 05/11/07; full list of members (2 pages) |
21 July 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
21 July 2007 | Resolutions
|
21 July 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
21 July 2007 | Resolutions
|
10 November 2006 | Resolutions
|
10 November 2006 | Resolutions
|
10 November 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
10 November 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
9 November 2006 | Return made up to 05/11/06; full list of members (2 pages) |
9 November 2006 | Return made up to 05/11/06; full list of members (2 pages) |
8 December 2005 | Return made up to 05/11/05; full list of members (2 pages) |
8 December 2005 | Return made up to 05/11/05; full list of members (2 pages) |
20 July 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
20 July 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
20 July 2005 | Resolutions
|
20 July 2005 | Resolutions
|
4 November 2004 | Return made up to 05/11/04; full list of members (7 pages) |
4 November 2004 | Return made up to 05/11/04; full list of members (7 pages) |
11 August 2004 | Resolutions
|
11 August 2004 | Resolutions
|
11 August 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
11 August 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
30 December 2003 | Return made up to 05/11/03; full list of members (7 pages) |
30 December 2003 | Return made up to 05/11/03; full list of members (7 pages) |
23 September 2003 | Full accounts made up to 31 March 2003 (12 pages) |
23 September 2003 | Full accounts made up to 31 March 2003 (12 pages) |
4 December 2002 | Director resigned (1 page) |
4 December 2002 | Director resigned (1 page) |
15 November 2002 | Return made up to 05/11/02; full list of members
|
15 November 2002 | Return made up to 05/11/02; full list of members
|
27 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
27 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
27 August 2002 | Resolutions
|
27 August 2002 | Resolutions
|
19 November 2001 | Return made up to 05/11/01; full list of members (7 pages) |
19 November 2001 | Return made up to 05/11/01; full list of members (7 pages) |
6 July 2001 | Resolutions
|
6 July 2001 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
6 July 2001 | Resolutions
|
6 July 2001 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
11 December 2000 | Return made up to 05/11/00; full list of members
|
11 December 2000 | Return made up to 05/11/00; full list of members
|
3 July 2000 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
3 July 2000 | Resolutions
|
3 July 2000 | Resolutions
|
3 July 2000 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
6 December 1999 | Return made up to 05/11/99; full list of members (8 pages) |
6 December 1999 | Return made up to 05/11/99; full list of members (8 pages) |
17 June 1999 | Resolutions
|
17 June 1999 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
17 June 1999 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
17 June 1999 | Resolutions
|
20 April 1999 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
20 April 1999 | Resolutions
|
20 April 1999 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
20 April 1999 | Resolutions
|
14 December 1998 | Return made up to 05/11/98; full list of members
|
14 December 1998 | Return made up to 05/11/98; full list of members
|
8 December 1997 | Return made up to 05/11/97; no change of members (5 pages) |
8 December 1997 | Return made up to 05/11/97; no change of members (5 pages) |
3 July 1997 | Full accounts made up to 31 March 1997 (10 pages) |
3 July 1997 | Full accounts made up to 31 March 1997 (10 pages) |
4 December 1996 | Return made up to 05/11/96; no change of members (5 pages) |
4 December 1996 | Return made up to 05/11/96; no change of members (5 pages) |
13 September 1996 | Full accounts made up to 31 March 1996 (12 pages) |
13 September 1996 | Full accounts made up to 31 March 1996 (12 pages) |
7 March 1996 | Particulars of mortgage/charge (3 pages) |
7 March 1996 | Particulars of mortgage/charge (3 pages) |
25 August 1995 | Particulars of mortgage/charge (12 pages) |
25 August 1995 | Particulars of mortgage/charge (12 pages) |
26 July 1995 | Full accounts made up to 31 March 1995 (12 pages) |
26 July 1995 | Full accounts made up to 31 March 1995 (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |